Search icon

HISC, INC.

Headquarter

Company Details

Name: HISC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1974 (51 years ago)
Organization Date: 11 Jul 1974 (51 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0022755
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 920 LILY CREEK RD, SUITE 201, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of HISC, INC., ALABAMA 000-925-886 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERITAGE INSURANCE SERVICE INC 401 (K) PROFIT SHARING PLAN & TRUST 2020 610864935 2021-08-06 HERITAGE INSURANCE SERVICE INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5029619837
Plan sponsor’s address 920 LILY CREEK RD STE 201, LOUISVILLE, KY, 402432815

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing JONATHAN CUMMINS
Valid signature Filed with authorized/valid electronic signature
HERITAGE INSURANCE SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 610864935 2021-04-13 HERITAGE INSURANCE SERVICE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5029619837
Plan sponsor’s address 920 LILY CREEK RD - SUITE 201, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing JONATHAN CUMMINS
Valid signature Filed with authorized/valid electronic signature
HERITAGE INSURANCE SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 610864935 2020-07-13 HERITAGE INSURANCE SERVICE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5029619837
Plan sponsor’s address 920 LILY CREEK RD - SUITE 201, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HERITAGE INSURANCE SERVICE INC 401 K PROFIT SHARING PLAN TRUST 2018 610864935 2019-04-16 HERITAGE INSURANCE SERVICE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5029619837
Plan sponsor’s address 920 LILY CREEK RD - SUITE 201, LOUISVILLE, KY, 40243

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
STEVEN TURNER Registered Agent

President

Name Role
steven LEE turner President

Director

Name Role
STEVEN L. TURNER Director

Incorporator

Name Role
STEVEN L. TURNER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399131 Surplus Lines Broker - Not Applicable Inactive 2020-02-27 - 2021-05-25 - -
Department of Insurance DOI ID 399131 Agent - Casualty Inactive 2000-08-15 - 2021-05-25 - -
Department of Insurance DOI ID 399131 Agent - Property Inactive 2000-08-15 - 2021-05-25 - -
Department of Insurance DOI ID 399131 Agent - Health Maintenance Organization Inactive 1989-05-05 - 2001-03-01 - -
Department of Insurance DOI ID 399131 Agent - Life Inactive 1985-09-11 - 2021-05-25 - -
Department of Insurance DOI ID 399131 Agent - Health Inactive 1985-09-11 - 2021-05-25 - -
Department of Insurance DOI ID 399131 Agent - General Lines Inactive 1982-03-31 - 2000-08-15 - -

Former Company Names

Name Action
HERITAGE INSURANCE SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
HERITAGE INSURANCE Inactive 2019-02-24
HERITAGE INSURANCE OF LOUISVILLE AGENCY Inactive 2019-02-24
HERITAGE INSURANCE SERVICE OF LOUISVILLE Inactive 2019-02-24
HERITAGE INSURANCE OF LOUISVILLE Inactive 2019-02-24
HERITAGE INSURANCE AGENCY OF LOUISVILLE Inactive 2019-02-24
HERITAGE INSURANCE, INC. Inactive 2019-02-24
HERITAGE INS. OF GREATER CINCINNATI Inactive 2018-08-29
HERITAGE INS. SERVICE OF GREATER CINCINNATI Inactive 2018-08-29
AAA HERITAGE INS Inactive 2018-08-05
HERITAGE INS SERVICE OF LOUISVILLE Inactive 2018-08-05

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-01-02
Annual Report 2023-01-03
Annual Report 2022-01-04
Registered Agent name/address change 2021-02-11
Annual Report 2021-02-11
Amendment 2020-12-04
Amendment 2020-11-16
Annual Report 2020-02-17
Annual Report 2019-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4392637307 2020-04-29 0457 PPP 920 LILY CREEK RD STE 201, LOUISVILLE, KY, 40243-2815
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251600
Loan Approval Amount (current) 251600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40243-2815
Project Congressional District KY-03
Number of Employees 22
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253082.03
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State